UKBizDB.co.uk

CLC WORLD TRAVEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clc World Travel Limited. The company was founded 11 years ago and was given the registration number 08470154. The firm's registered office is in LONDON. You can find them at Hallswelle House, 1 Hallswelle Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CLC WORLD TRAVEL LIMITED
Company Number:08470154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Hallswelle House, 1 Hallswelle Road, London, NW11 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hallswelle House, 1, Hallswelle Road, London, England, NW11 0DH

Corporate Secretary02 April 2013Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director30 September 2023Active
Hallswelle House, 1 Hallswelle Road, London, United Kingdom, NW11 0DH

Director02 April 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director02 April 2013Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director29 September 2017Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director29 September 2017Active

People with Significant Control

Miss Christina Lillian Rawlinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:Isle Of Man
Address:31-37, North Quay, Isle Of Man, Isle Of Man, IM1 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control as trust
Miss Janice Kinnish
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:Isle Of Man
Address:31-37, North Quay, Isle Of Man, Isle Of Man, IM1 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control as trust
Mr James Cunningham-Davis
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:Isle Of Man
Address:19-21, Circular Road, Douglas, Isle Of Man, IM1 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Pritesh Ramesh Desai
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:Isle Of Man
Address:19-21, Circular Road, Douglas, Isle Of Man, IM1 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-10-23Accounts

Accounts with accounts type dormant.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type dormant.

Download
2019-10-04Accounts

Change account reference date company previous shortened.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-09-24Officers

Change person director company with change date.

Download
2018-09-14Officers

Change person director company with change date.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.